Search icon

MALI FLORIDE LLC - Florida Company Profile

Company Details

Entity Name: MALI FLORIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALI FLORIDE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Sep 2012 (13 years ago)
Date of dissolution: 08 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2024 (4 months ago)
Document Number: L12000113184
FEI/EIN Number 35-2455221

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 160 West Camino Real, Suite 286, Boca Raton, FL, 33432, US
Mail Address: 160 West Camino Real, Suite 286, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARING PARTNERS 2 INC Manager -
FARGET ANDRE Manager 626 RUE HECTOR BERLIOZ, BEAUREGARD, 01480
Weinstein Jeffrey C Agent 3100 S Federal Highway, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 3100 S Federal Highway, Suite B, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2019-02-27 160 West Camino Real, Suite 286, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2019-02-27 Weinstein, Jeffrey C -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 160 West Camino Real, Suite 286, Boca Raton, FL 33432 -
LC AMENDMENT 2012-12-13 - -
LC AMENDMENT 2012-10-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
LC Amendment 2019-03-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-11
AMENDED ANNUAL REPORT 2017-11-03
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State